Search icon

1706 INFAMOUS GRAPHICS LTD

Company Details

Name: 1706 INFAMOUS GRAPHICS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256516
ZIP code: 34112
County: Albany
Place of Formation: New York
Address: 8610 Cedar Hammock Cir, Unit 1227, Naples, FL, United States, 34112
Principal Address: 1706 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD C STUMPF DOS Process Agent 8610 Cedar Hammock Cir, Unit 1227, Naples, FL, United States, 34112

Chief Executive Officer

Name Role Address
EDWARD C STUMPF II Chief Executive Officer 1706 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 1706 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-12-29 Address 1706 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2017-12-27 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-27 2023-12-29 Address 1962 VILLAGE ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001768 2023-12-29 BIENNIAL STATEMENT 2023-12-29
230111004530 2023-01-11 BIENNIAL STATEMENT 2021-12-01
191217060345 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171227010209 2017-12-27 CERTIFICATE OF INCORPORATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186537409 2020-05-08 0248 PPP 1706 Central Ave, ALBANY, NY, 12205
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55540.99
Loan Approval Amount (current) 55540.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56222.69
Forgiveness Paid Date 2021-08-03
7408638302 2021-01-28 0248 PPS 1706 Central Ave, Albany, NY, 12205-4002
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49745
Loan Approval Amount (current) 49745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4002
Project Congressional District NY-20
Number of Employees 6
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50174.31
Forgiveness Paid Date 2021-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State